Kirk Smeaton
Pontefract
West Yorkshire
WF8 3SP
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kiplin Drive Norton Doncaster South Yorkshire DN6 9GD |
Secretary Name | Mr Gerald Tindall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rectory Court Kirk Smeaton Pontefract West Yorkshire WF8 3SP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Gerald Tindall 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carol Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,254 |
Cash | £22,679 |
Current Liabilities | £203,456 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
6 December 2004 | Delivered on: 9 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 September 2023 | Notification of Ashley Robert Albert Williams as a person with significant control on 20 March 2023 (2 pages) |
---|---|
12 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
31 August 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
30 August 2023 | Cessation of Carol Williams as a person with significant control on 7 September 2022 (1 page) |
30 August 2023 | Termination of appointment of Carol Williams as a director on 7 September 2022 (1 page) |
1 February 2023 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
5 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
13 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
12 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
17 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
10 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
14 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 November 2005 | Return made up to 09/09/05; full list of members (3 pages) |
2 November 2005 | Return made up to 09/09/05; full list of members (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: melbourne house 27 thorne road doncaster DN1 2EZ (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: melbourne house 27 thorne road doncaster DN1 2EZ (1 page) |
30 October 2003 | Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
30 October 2003 | Ad 14/10/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
8 October 2003 | Incorporation (12 pages) |
8 October 2003 | Incorporation (12 pages) |